Company NameEuropean Cruises Limited
Company StatusDissolved
Company Number05074490
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Gary Edward Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 22 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 22 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 22 February 2022)
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RolePresident
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Castle Road
Sandgate
Kent
CT20 3AG
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address79 London House
172 Aldersgate Street
London
EC1A 4HU
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVice President And Chief Development Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Belmond Hotels Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£416,000
Gross Profit£200,000
Net Worth£1,436,000
Current Liabilities£520,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 September 2020Satisfaction of charge 050744900002 in full (1 page)
3 June 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2018 (17 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
14 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Registration of charge 050744900002, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 050744900002, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each fiance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each fiance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 050744900001 in full (1 page)
4 July 2017Satisfaction of charge 050744900001 in full (1 page)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
16 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page)
30 March 2015Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page)
14 July 2014Full accounts made up to 31 December 2013 (13 pages)
14 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Registration of charge 050744900001 (73 pages)
8 April 2014Registration of charge 050744900001 (73 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Termination of appointment of Paul White as a director (1 page)
22 March 2011Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Appointment of Mr Gary Edward Franklin as a director (2 pages)
30 June 2010Appointment of Mr Gary Edward Franklin as a director (2 pages)
29 June 2010Termination of appointment of Nicholas Varian as a director (1 page)
29 June 2010Termination of appointment of Nicholas Varian as a director (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
29 March 2010Register inspection address has been changed (1 page)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
6 November 2008Director appointed jonathan david salter (3 pages)
6 November 2008Director appointed jonathan david salter (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
22 April 2008Registered office changed on 22/04/2008 from 14TH floor, sea containers house 20 upper ground london SE1 9PF (1 page)
22 April 2008Director and secretary's change of particulars / paul white / 22/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / paul white / 22/04/2008 (1 page)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 14TH floor, sea containers house 20 upper ground london SE1 9PF (1 page)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Director's change of particulars / nicholas varian / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / nicholas varian / 21/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / paul white / 21/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / paul white / 21/04/2008 (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
20 March 2006Return made up to 16/03/06; full list of members (3 pages)
20 March 2006Return made up to 16/03/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
27 April 2005Return made up to 16/03/05; full list of members (7 pages)
27 April 2005Return made up to 16/03/05; full list of members (7 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)